Advanced company searchLink opens in new window

NACAD LIMITED

Company number 06256302

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
03 Jun 2010 CH01 Director's details changed for Mr Christopher David Bakes on 22 May 2010
03 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
Statement of capital on 2010-06-03
  • GBP 3
03 Jun 2010 CH01 Director's details changed for Mr David James Holdsworth on 22 May 2010
03 Jun 2010 CH01 Director's details changed for Mr Nigel Vincent Morley on 22 May 2010
27 May 2010 CH03 Secretary's details changed
25 May 2010 CH04 Secretary's details changed for Cottons Ltd on 22 May 2010
23 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
05 Jun 2009 363a Return made up to 23/05/09; full list of members
26 May 2009 288c Secretary's Change of Particulars / cottons LTD / 05/01/2009 / HouseName/Number was: regency house, now: the stables; Street was: 3 albion place, now: church walk; Post Town was: northampton, now: daventry; Post Code was: NN1 1UD, now: NN11 4BL; Country was: , now: england
22 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
29 Jul 2008 363a Return made up to 23/05/08; full list of members
29 Jul 2008 287 Registered office changed on 29/07/2008 from regency house 17 albion place northampton NN1 1UD
28 Jul 2008 288c Secretary's Change of Particulars / cottons LTD / 01/03/2008 / HouseName/Number was: , now: regency house; Street was: regency house, now: 3 albion place; Area was: 17 albion place, now:
14 Jun 2007 288a New secretary appointed
14 Jun 2007 288a New director appointed
14 Jun 2007 288a New director appointed
14 Jun 2007 288a New director appointed
14 Jun 2007 288b Secretary resigned
14 Jun 2007 288b Director resigned
13 Jun 2007 88(2)R Ad 23/05/07--------- £ si 2@1=2 £ ic 1/3
13 Jun 2007 225 Accounting reference date shortened from 31/05/08 to 31/01/08
23 May 2007 NEWINC Incorporation